RICHARD GRIFFIN (1820) LIMITED

Suite 74 17 Holywell Hill, St. Albans, AL1 1DT, Hertfordshire
StatusACTIVE
Company No.00035465
CategoryPrivate Limited Company
Incorporated22 Dec 1891
Age132 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

RICHARD GRIFFIN (1820) LIMITED is an active private limited company with number 00035465. It was incorporated 132 years, 4 months, 11 days ago, on 22 December 1891. The company address is Suite 74 17 Holywell Hill, St. Albans, AL1 1DT, Hertfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Ross Griffin

Change date: 2012-08-01

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Ross Griffin

Change date: 2010-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-22

Old address: 99 Hatfield Road St Albans AL1 4JL

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 2

Documents

View document PDF

Legacy

Date: 20 Aug 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary kevin tubridy logged form

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/06; no change of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/05; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/07/04

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; change of members

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/95; change of members

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Address

Type: 287

Description: Registered office changed on 11/05/95 from: 30 disraeli crescent high wycombe buckinghamshire HP13 5EJ

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; full list of members

Documents

View document PDF

Resolution

Date: 08 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richard griffin (high wycombe) l imited\certificate issued on 17/12/93

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/07/90; change of members

Documents

View document PDF

Legacy

Date: 23 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF


Some Companies

ETHERINGTON CONSULTANTS LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10965375
Status:ACTIVE
Category:Private Limited Company
Number:02170832
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L. J. INTEGRATED SERVICES LIMITED

3 HARFORD CLOSE,WARRINGTON,WA5 2JD

Number:10668708
Status:ACTIVE
Category:Private Limited Company

MISSBEA LIMITED

31-33 HIGH HOLBORN,LONDON,WC1V 6AX

Number:11015874
Status:ACTIVE
Category:Private Limited Company

PI LABS II LIMITED PARTNERSHIP

151 WARDOUR STREET,LONDON,W1F 8WE

Number:LP017411
Status:ACTIVE
Category:Limited Partnership

PLATYPUS SOLUTIONS LIMITED

5 STRATFORD PLACE,LONDON,W1C 1AX

Number:11837239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source